Search icon

MAKEOVER KITCHEN & BATH, INC. - Florida Company Profile

Company Details

Entity Name: MAKEOVER KITCHEN & BATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKEOVER KITCHEN & BATH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2012 (13 years ago)
Document Number: P12000064650
FEI/EIN Number 37-1698972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4274 BELL LANE, PACE, FL, 32571
Mail Address: 4274 BELL LANE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESTON LONNY S President 4274 BELL LANE, PACE, FL, 32571
DURST JORDAN, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001496 MR.ROOTER PLUMBING OF WEST FLORIDA EXPIRED 2014-01-06 2019-12-31 - 4274 BELL LANE, PACE, FL, 32571
G13000023159 MR. ROOTER OF WEST FLORIDA EXPIRED 2013-03-07 2018-12-31 - 4274 BELL LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 DURST JORDAN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4459-B HIGHWAY 90, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State